logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rogers, Paul Stuart

    Related profiles found in government register
  • Rogers, Paul Stuart
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hewlett Road, Cheltenham, GL52 6TT, England

      IIF 1
    • Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 2
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 3
    • Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 4 IIF 5 IIF 6
  • Rogers, Paul Stuart
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 9 IIF 10 IIF 11
    • Stella Way, Bishops Cleave, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 14
    • 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 15 IIF 16
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 17
  • Rogers, Paul Stuart
    British company main board director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 18
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 19 IIF 20 IIF 21
    • Moduleco Healthcare Ltd, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 26
    • Pkl Building, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 27 IIF 28
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 29
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 30
    • Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ

      IIF 31
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 32
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 33 IIF 34 IIF 35
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 36
  • Rogers, Paul Stuart
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 37
  • Rogers, Paul Stuart
    British sales executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 38
  • Rogers, Paul Stuart
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 39
  • Rogers, Paul Stuart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 40
    • Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 41
    • Penelope House, Westerhill Road, Coxheath, Maidstone, ME17 4DH, England

      IIF 42
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House 9 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Paul Stuart Rogers
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hewlett Road, Cheltenham, GL52 6TT, England

      IIF 46
    • Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 47
    • Pkl Building (top Floor), Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 48
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 49
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 53
  • Rogers, Paul Stuart
    British company director

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 54 IIF 55
  • Paul Stuart Rogers
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pkl Building, Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 56
child relation
Offspring entities and appointments 45
  • 1
    185 SUTHERLAND AVENUE LIMITED
    04395568 03164814... (more)
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (15 parents)
    Officer
    2023-08-18 ~ now
    IIF 42 - Director → ME
  • 2
    AGPOX LIMITED
    - now 02308908
    KITCHENFM LIMITED
    - 2009-02-25 02308908 05940675
    MIDWEST CATERING EQUIPMENT LIMITED
    - 2007-05-23 02308908
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    1999-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 3
    AVBOF LIMITED
    - now 02339103
    SYSTEM KITCHENS LIMITED
    - 2009-02-25 02339103 06627279
    PORTABLE KITCHENS LIMITED - 1991-05-09
    OPEN ALL DAY LIMITED - 1991-05-01
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BLADEROOM GROUP LIMITED
    - now 06755147
    BEVAK LIMITED
    - 2010-02-02 06755147
    CHARCO 30 LIMITED
    - 2009-04-29 06755147 06892000... (more)
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2009-04-28 ~ now
    IIF 7 - Director → ME
  • 5
    BLADEROOM RESIDENTIAL LIMITED
    - now 06395445
    BLADEROOM LIMITED
    - 2021-08-04 06395445 14583155
    BLADE ROOM LIMITED
    - 2008-03-18 06395445 14583155
    CHARCO 14 LIMITED - 2008-02-11
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-02-21 ~ now
    IIF 6 - Director → ME
  • 6
    BR CORPORATE TRUSTEES LIMITED
    - now 11400554
    CHARCO 133 LIMITED
    - 2018-10-08 11400554 04552356... (more)
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-10-05 ~ now
    IIF 5 - Director → ME
  • 7
    BRG TECHNOLOGIES LIMITED
    - now 07632025 14460408
    BLADEROOM HOLDINGS LIMITED
    - 2023-05-25 07632025 06211232... (more)
    CHARCO 49 LIMITED
    - 2011-06-08 07632025 05149012... (more)
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2011-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIPCO (UK) LIMITED
    07105704
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents)
    Officer
    2009-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DORMODULECO LIMITED
    - now 08794175
    CHARCO 72 LIMITED
    - 2014-05-14 08794175 02389376... (more)
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 37 - Director → ME
  • 10
    DSL SERVICES LIMITED
    - now 01800391
    DYER SERVICES LIMITED - 1999-01-27
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2001-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 11
    EQUINOVA HOLDINGS LIMITED
    - now SC221808 11400716
    MITRESHELF 318 LIMITED - 2001-09-10
    Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved Corporate (12 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 26 - Director → ME
  • 12
    EQUINOVA LEASING LIMITED
    - now SC221809
    MITRESHELF 319 LIMITED - 2001-09-10
    Springfords Llp, Dundas House Westfield Park, Eskbanks, Edinburgh, Lothian
    Dissolved Corporate (12 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 27 - Director → ME
  • 13
    EQUINOVA TRADING LIMITED
    - now SC221810
    MITRESHELF 320 LIMITED - 2001-09-10
    Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2010-09-22 ~ dissolved
    IIF 28 - Director → ME
  • 14
    EX-HOLDINGS LIMITED
    - now 05059526 06627279
    PKL HOLDINGS LIMITED
    - 2008-10-09 05059526 03036762... (more)
    PKL HOLDINGS PLC
    - 2006-10-26 05059526 03036762... (more)
    PKL HOLDINGS LIMITED
    - 2004-03-04 05059526 03036762... (more)
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 15
    FARNLEY ESTATE (RIDING MILL) LIMITED
    13173261
    152 Hewlett Road, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FOESF LIMITED
    - now 02588262
    PKL HIRE LIMITED
    - 2008-11-03 02588262
    PKL HEALTHCARE LIMITED
    - 2008-04-07 02588262 04121623... (more)
    MODULECO LIMITED
    - 2007-09-03 02588262 04121623... (more)
    GLOWEXTRA LIMITED
    - 2007-05-14 02588262
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    1999-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 17
    HEALTHCARE BUILDINGS DIRECT LIMITED
    - now 05231618
    CHARCO 954 LIMITED
    - 2004-10-12 05231618 09651281... (more)
    Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (11 parents)
    Officer
    2004-10-12 ~ 2013-04-24
    IIF 17 - Director → ME
  • 18
    HEALTHCARE HIRE MSA LIMITED
    - now 06892110
    PKL HEALTHCARE MSA LIMITED
    - 2013-06-13 06892110
    PKL HEALTHCARE ALDER HEY LIMITED - 2009-12-08
    CHARCO 35 LIMITED - 2009-11-27
    Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (9 parents)
    Officer
    2009-12-15 ~ 2022-10-04
    IIF 34 - Director → ME
  • 19
    HEALTHCARE PARENT LIMITED
    - now 06627338
    CHARCO 25 LIMITED
    - 2008-10-22 06627338 06892110... (more)
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (10 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 20
    HHMSA TOPCO LIMITED
    10837971
    Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-06-27 ~ 2022-10-04
    IIF 45 - Director → ME
    Person with significant control
    2019-06-30 ~ 2022-05-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HONJET LLP
    OC451713
    C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-04 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    JACMIX LIMITED
    - now 04121623
    MODULECO SERVICES LIMITED
    - 2016-02-16 04121623 08580445... (more)
    MODULECO LIMITED
    - 2013-10-22 04121623 08580445... (more)
    PKL HEALTHCARE LIMITED
    - 2007-09-03 04121623 05940675... (more)
    MODULECO LIMITED
    - 2007-05-04 04121623 08580445... (more)
    PKL HEALTHCARE LIMITED
    - 2007-04-30 04121623 05940675... (more)
    MODULAR BUILDING DESIGN LIMITED
    - 2007-01-23 04121623 05940675
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    2005-11-05 ~ dissolved
    IIF 29 - Director → ME
    2007-12-31 ~ 2010-09-22
    IIF 55 - Secretary → ME
  • 23
    KITCHEN FM LIMITED
    - now 05940675 02308908
    MODULAR BUILDING DESIGN LIMITED
    - 2009-02-25 05940675 04121623
    PKL HEALTHCARE LIMITED
    - 2007-01-23 05940675 04121623... (more)
    CHARCO 989 LIMITED
    - 2006-11-06 05940675 05818973... (more)
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2006-10-30 ~ 2010-01-14
    IIF 12 - Director → ME
  • 24
    KOBLIX LIMITED
    - now 06211232
    MODULECO INTERMEDIATE LIMITED
    - 2014-05-21 06211232
    BLADEROOM HOLDINGS LIMITED
    - 2011-06-08 06211232 14460408... (more)
    MODULECO HOLDINGS LIMITED
    - 2010-02-02 06211232 07631993
    CHARCO 7 LIMITED
    - 2009-01-30 06211232 06066432... (more)
    MODULECO HOLDINGS LIMITED
    - 2007-12-05 06211232 07631993
    CHARCO 7 LIMITED
    - 2007-08-10 06211232 06066432... (more)
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 30 - Director → ME
    2007-12-31 ~ 2010-09-22
    IIF 54 - Secretary → ME
  • 25
    MCH INTERMEDIATE LIMITED
    08336190
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-01-01 ~ 2022-10-04
    IIF 16 - Director → ME
  • 26
    MCH PARENT LIMITED
    10290091
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-07-21 ~ 2022-10-04
    IIF 36 - Director → ME
    Person with significant control
    2016-08-02 ~ 2018-03-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MCH TOPCO LIMITED
    08336269
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (4 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 28
    MCHH LIMITED
    - now 10837786
    MODULECO HEALTHCARE HOLDINGS LIMITED
    - 2017-12-06 10837786
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 29
    MODULECO HEALTHCARE LIMITED
    - now 06627288
    PKL HEALTHCARE LIMITED
    - 2012-11-15 06627288 04121623... (more)
    CHARCO 23 LIMITED
    - 2008-10-22 06627288 10922505... (more)
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Active Corporate (13 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2022-10-04
    IIF 35 - Director → ME
  • 30
    MODULECO LIMITED
    - now 08580445 02588262... (more)
    OMCO HEALTHCARE LIMITED
    - 2013-10-22 08580445
    CHARCO 67 LIMITED
    - 2013-08-29 08580445 03297453... (more)
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (13 parents)
    Officer
    2013-07-26 ~ now
    IIF 3 - Director → ME
  • 31
    PKL GROUP (UK) LIMITED
    - now 02308713
    PORTABLE KITCHENS LIMITED - 1991-11-01
    OPEN ALL DAY LIMITED - 1991-05-09
    PORTABLE KITCHENS LIMITED - 1991-05-01
    Stella Way Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (30 parents, 8 offsprings)
    Officer
    1995-06-05 ~ 2010-01-14
    IIF 38 - Director → ME
  • 32
    PKL INTERMEDIATE LIMITED
    07110006 03036762
    Stella Way, Bishops Cleeve, Cheltenham
    Dissolved Corporate (13 parents)
    Officer
    2015-06-11 ~ 2019-08-01
    IIF 31 - Director → ME
  • 33
    PKL PARENT LIMITED
    - now 06627298
    CHARCO 24 LIMITED
    - 2008-10-22 06627298 06395445... (more)
    Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2010-01-14
    IIF 20 - Director → ME
  • 34
    PORTABLE KITCHENS LIMITED
    02659772 02308713... (more)
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    2005-02-01 ~ 2010-01-14
    IIF 13 - Director → ME
  • 35
    PRIPCO LIMITED
    - now 10922722
    CHARCO 125 LIMITED
    - 2017-11-01 10922722 10459589... (more)
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (9 parents)
    Officer
    2017-10-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-10-31 ~ 2021-06-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    PROJECTS 2017 LTD - now
    PKL GROUP PROJECTS LIMITED
    - 2017-03-24 06627356 02923283
    CHARCO 26 LIMITED
    - 2008-11-28 06627356 02389381... (more)
    Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved Corporate (7 parents)
    Officer
    2008-10-30 ~ 2010-01-14
    IIF 23 - Director → ME
  • 37
    RESIPCO LIMITED
    13547694
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (7 parents)
    Officer
    2021-08-04 ~ 2021-11-01
    IIF 32 - Director → ME
  • 38
    ROGERS INVESTMENTS LIMITED
    13313349
    Manor Farm House, Stanley Pontlarge, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ROKBIL LIMITED
    - now 07631993
    MODULECO HOLDINGS LIMITED
    - 2014-05-21 07631993 06211232... (more)
    CHARCO 48 LIMITED
    - 2011-06-08 07631993 07631957... (more)
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 40
    SOLUTIONS CORPORATE TRUSTEE LIMITED
    14250156
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-22 ~ now
    IIF 41 - Director → ME
  • 41
    SOLUTIONS TOPCO LIMITED
    - now 10837765
    MODULECO HEALTHCARE TOPCO LIMITED
    - 2022-07-12 10837765
    Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2017-06-27 ~ 2022-10-04
    IIF 44 - Director → ME
    Person with significant control
    2019-06-30 ~ 2022-10-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SYSTEM KITCHENS LIMITED
    - now 06627279 02339103
    CHARCO 22 LIMITED
    - 2009-02-25 06627279 10922175... (more)
    EX-HOLDINGS LIMITED - 2008-10-09
    CHARCO 22 LIMITED - 2008-07-29
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2008-10-30 ~ 2010-01-14
    IIF 25 - Director → ME
  • 43
    VOXHONE LIMITED
    - now 03036762
    PKL INTERMEDIATE LIMITED
    - 2008-11-03 03036762 07110006
    PKL HOLDINGS LIMITED
    - 2004-03-01 03036762 05059526... (more)
    CHARCO 446 LIMITED - 1995-05-16
    Stella Way, Bishops Cleeve, Cheltenham, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    1997-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 44
    VUMLY LIMITED
    - now 02923283
    PKL GROUP PROJECTS LIMITED
    - 2008-11-03 02923283 06627356
    SIGMA INFORMATION EXCHANGE LIMITED - 1999-06-23
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 45
    WAFCUBE LIMITED
    - now 06511400
    PKL HOLDINGS LIMITED
    - 2008-11-04 06511400 05059526... (more)
    BISON PROJECTS 2 LIMITED
    - 2008-10-09 06511400
    CHARCO 20 LIMITED - 2008-06-18
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ dissolved
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.